CASTANEDA ARCHITECT, P.C.

Name: | CASTANEDA ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1992 (32 years ago) |
Entity Number: | 1689379 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 505 8TH AVE, 11TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED F CASTANEDA AIA | Chief Executive Officer | 505 8TH AVE, 11TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 8TH AVE, 11TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 1996-12-23 | Address | 505 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1996-12-23 | Address | 505 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1994-01-11 | 1996-12-23 | Address | C/O LINDA M MYLES ESQ, 26 BROADWAY SUITE 400, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1992-12-24 | 1994-01-11 | Address | 26 BROADWAY, SUITE 400, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081209002650 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
070102002478 | 2007-01-02 | BIENNIAL STATEMENT | 2006-12-01 |
050126002680 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021119002813 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001207002369 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State